DEXION STORAGE CENTRE ANGLIA LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

03/07/243 July 2024 Termination of appointment of Amanda Gladwin as a director on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Amanda Gladwin as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Mr Andrew Colyn Thomas Melville as a director on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Mr Daniel Mark Gladwin as a director on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Peter Gladwin as a director on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Mrs Cara Melville as a director on 2024-06-28

View Document

02/07/242 July 2024 Notification of Racking365 (Uk) Ltd as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Peter Alan Gladwin as a person with significant control on 2024-06-28

View Document

10/06/2410 June 2024 Appointment of Mrs Amanda Gladwin as a director on 2024-06-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-09

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

11/07/2311 July 2023 Change of details for Mr Peter Alan Gladwin as a person with significant control on 2023-07-11

View Document

07/07/237 July 2023 Change of details for Mr Peter Alan Gladwin as a person with significant control on 2023-07-07

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2116 July 2021 Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-16

View Document

15/07/2115 July 2021 Change of details for Mr Peter Gladwin as a person with significant control on 2021-07-15

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PYE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLADWIN / 20/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLADWIN / 01/02/2015

View Document

24/07/1524 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ADOPT ARTICLES 03/03/2014

View Document

13/03/1413 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 100300

View Document

13/03/1413 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLADWIN / 26/11/2010

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR PETER GLADWIN

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM THE HOLLIES CHURCH FARM SWAFFHAM ROAD, ASHILL, THETFORD NORFOLK IP25 7DB

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SWALLOW

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR STEPHEN ERNEST PYE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN SWALLOW

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE SWALLOW

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SWALLOW / 07/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID SWALLOW / 07/07/2010

View Document

05/08/105 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/096 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY BARRY HAGGER

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MRS SUZANNE SWALLOW

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SHIREBROOK HOUSE FEN STREET, BUXHALL STOWMARKET SUFFOLK IP14 3DQ

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MRS SUZANNE SWALLOW

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY HAGGER

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN COPLAND

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BODYMORE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED STEVEN SWALLOW

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company